THE CONSULTING ARBORIST SOCIETY CIC
Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 22/01/2522 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
| 15/01/2515 January 2025 | Director's details changed for Mr Ian Barnes on 2025-01-10 |
| 21/10/2421 October 2024 | Total exemption full accounts made up to 2023-12-31 |
| 19/01/2419 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
| 13/11/2313 November 2023 | Director's details changed for Mr Richard John Allen on 2023-08-30 |
| 13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 22/06/2322 June 2023 | Termination of appointment of Robert Michael Widd as a director on 2023-05-04 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-01-10 with no updates |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 21/09/2221 September 2022 | Termination of appointment of Susan Barnes as a director on 2022-07-21 |
| 21/09/2221 September 2022 | Termination of appointment of Gary James Winn as a director on 2022-02-23 |
| 10/01/2210 January 2022 | Director's details changed for Mr Andrew Thomas Coombes on 2022-01-10 |
| 10/01/2210 January 2022 | Change of details for Mr Ian Scott Thompson as a person with significant control on 2022-01-10 |
| 10/01/2210 January 2022 | Director's details changed for Mr Ian Scott Thompson on 2022-01-10 |
| 14/12/2114 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 02/10/202 October 2020 | Registered office address changed from , 3 Howton Grove Barns, Wormbridge, Herefordshire, HR2 9DY to Sme House Holme Lacy Industrial Estate Hereford HR2 6DR on 2020-10-02 |
| 09/03/159 March 2015 | 10/01/15 NO MEMBER LIST |
| 09/03/159 March 2015 | DIRECTOR APPOINTED MR PAUL EDWARD BARTON |
| 09/03/159 March 2015 | DIRECTOR APPOINTED MR IAN BARNES |
| 15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
| 28/04/1428 April 2014 | PREVSHO FROM 31/01/2014 TO 31/12/2013 |
| 17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES SACRE / 17/01/2014 |
| 17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WELLS / 17/01/2014 |
| 17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL WIDD / 17/01/2014 |
| 17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS COOMBES / 17/01/2014 |
| 17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES CHESTER / 17/01/2014 |
| 17/01/1417 January 2014 | 10/01/14 NO MEMBER LIST |
| 14/08/1314 August 2013 | DIRECTOR APPOINTED ANDREW THOMAS COOMBES |
| 14/08/1314 August 2013 | DIRECTOR APPOINTED MR KEITH JAMES SACRE |
| 10/01/1310 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company